Having been setup in 2004, M & B Oils Ltd has its registered office in Buckfastleigh, it's status is listed as "Active". We don't know the number of employees at M & B Oils Ltd. The companies directors are listed as Garton, Sarah Elizabeth, Laity, Nicholas John, Laity, Simon James, Steer, Elaine Louise.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GARTON, Sarah Elizabeth | 01 January 2020 | - | 1 |
LAITY, Nicholas John | 10 June 2004 | - | 1 |
LAITY, Simon James | 10 June 2004 | - | 1 |
STEER, Elaine Louise | 10 June 2004 | 25 May 2017 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 06 February 2020 | |
AP01 - Appointment of director | 22 January 2020 | |
AA - Annual Accounts | 13 January 2020 | |
CS01 - N/A | 06 February 2019 | |
RESOLUTIONS - N/A | 11 January 2019 | |
AA - Annual Accounts | 03 September 2018 | |
CS01 - N/A | 27 February 2018 | |
AA - Annual Accounts | 11 January 2018 | |
TM01 - Termination of appointment of director | 19 July 2017 | |
AD01 - Change of registered office address | 30 May 2017 | |
CS01 - N/A | 07 February 2017 | |
AA - Annual Accounts | 17 August 2016 | |
AR01 - Annual Return | 08 March 2016 | |
AA - Annual Accounts | 30 November 2015 | |
AD01 - Change of registered office address | 13 October 2015 | |
TM01 - Termination of appointment of director | 02 March 2015 | |
AA - Annual Accounts | 28 February 2015 | |
AR01 - Annual Return | 16 February 2015 | |
AA - Annual Accounts | 24 June 2014 | |
AP01 - Appointment of director | 06 March 2014 | |
AR01 - Annual Return | 12 February 2014 | |
AA - Annual Accounts | 30 July 2013 | |
AR01 - Annual Return | 20 February 2013 | |
MG01 - Particulars of a mortgage or charge | 13 July 2012 | |
AD01 - Change of registered office address | 14 June 2012 | |
AR01 - Annual Return | 25 January 2012 | |
AA - Annual Accounts | 05 September 2011 | |
AA - Annual Accounts | 02 February 2011 | |
AR01 - Annual Return | 28 January 2011 | |
AA - Annual Accounts | 04 May 2010 | |
AR01 - Annual Return | 06 February 2010 | |
CH01 - Change of particulars for director | 03 December 2009 | |
CH01 - Change of particulars for director | 03 December 2009 | |
CH01 - Change of particulars for director | 03 December 2009 | |
CH01 - Change of particulars for director | 03 December 2009 | |
CH01 - Change of particulars for director | 03 December 2009 | |
CH03 - Change of particulars for secretary | 03 December 2009 | |
AR01 - Annual Return | 03 December 2009 | |
AA - Annual Accounts | 27 February 2009 | |
AA - Annual Accounts | 04 March 2008 | |
363a - Annual Return | 07 February 2008 | |
AA - Annual Accounts | 07 March 2007 | |
363a - Annual Return | 15 February 2007 | |
363a - Annual Return | 01 March 2006 | |
AA - Annual Accounts | 22 February 2006 | |
363s - Annual Return | 16 March 2005 | |
RESOLUTIONS - N/A | 17 November 2004 | |
RESOLUTIONS - N/A | 17 November 2004 | |
395 - Particulars of a mortgage or charge | 12 November 2004 | |
288a - Notice of appointment of directors or secretaries | 14 September 2004 | |
288a - Notice of appointment of directors or secretaries | 14 September 2004 | |
288a - Notice of appointment of directors or secretaries | 14 September 2004 | |
288a - Notice of appointment of directors or secretaries | 14 September 2004 | |
225 - Change of Accounting Reference Date | 10 August 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 10 August 2004 | |
287 - Change in situation or address of Registered Office | 10 August 2004 | |
288a - Notice of appointment of directors or secretaries | 16 March 2004 | |
288a - Notice of appointment of directors or secretaries | 16 March 2004 | |
288b - Notice of resignation of directors or secretaries | 30 January 2004 | |
288b - Notice of resignation of directors or secretaries | 30 January 2004 | |
NEWINC - New incorporation documents | 23 January 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
All assets debenture | 10 July 2012 | Outstanding |
N/A |
Debenture | 03 November 2004 | Outstanding |
N/A |